- Company Overview for LEAD TO CHANGE CIC (07756782)
- Filing history for LEAD TO CHANGE CIC (07756782)
- People for LEAD TO CHANGE CIC (07756782)
- More for LEAD TO CHANGE CIC (07756782)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
05 Jul 2016 | AP01 | Appointment of Mr James Howard Edwards as a director on 5 July 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 May 2016 | TM01 | Termination of appointment of Jon Derek Lovatt as a director on 27 May 2016 | |
11 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Dec 2013 | AD01 | Registered office address changed from Gower House 17 King Street Newcastle Under Lyme Staffs England on 24 December 2013 | |
08 Nov 2013 | AP01 | Appointment of Mr John Stewart Goodwin as a director | |
18 Oct 2013 | TM01 | Termination of appointment of Linda Guest as a director | |
03 Sep 2013 | AD01 | Registered office address changed from 17 King Street Newcastle Staffordshire ST5 1JF England on 3 September 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
10 Jun 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
10 Sep 2012 | AD01 | Registered office address changed from Gower House 17 King Street Newcastle Staffordshire ST5 1JF United Kingdom on 10 September 2012 | |
10 Sep 2012 | AD01 | Registered office address changed from Innovation Centre 1 Keele University Science and Business Park Keele University Newcastle Staffs ST5 5NB on 10 September 2012 | |
25 Nov 2011 | AP01 | Appointment of Mr Jon Derek Lovatt as a director | |
30 Aug 2011 | CICINC | Incorporation of a Community Interest Company |